AURELIAN FINE ART LIMITED

Company Documents

DateDescription
20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 38 BURY STREET LONDON SW1Y 6BB

View Document

17/05/1917 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/05/1917 May 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/05/1917 May 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/08/182 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DIXON LEEFE

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HARRY ASHLEY

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LANG SUTCH

View Document

11/04/1811 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/04/2018

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/05/173 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR JONKHEER SIX

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR JOHN EDWARD MORTON MORRIS

View Document

07/09/167 September 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

22/07/1522 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

25/11/1425 November 2014 CURRSHO FROM 31/05/2014 TO 31/10/2013

View Document

25/06/1425 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

07/03/147 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 10000000.00

View Document

28/02/1428 February 2014 ADOPT ARTICLES 21/02/2014

View Document

28/02/1428 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 5000000.00

View Document

17/01/1417 January 2014 SECRETARY APPOINTED NIGEL PAUL HUDSON

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/05/1331 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company